UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 


Form 8-K 


 

CURRENT REPORT

 

PURSUANT TO SECTION 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

 

DATE OF REPORT (DATE OF EARLIEST EVENT REPORTED): February 10, 2015

 


MTS SYSTEMS CORPORATION

(EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

 

MINNESOTA 0-2382 41-0908057
(STATE OR OTHER
JURISDICTION OF
INCORPORATION)
(COMMISSION FILE NUMBER) (I.R.S. EMPLOYER
IDENTIFICATION NO.)

 

14000 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN 55344

(ADDRESS OF PRINCIPAL EXECUTIVE OFFICES, INCLUDING ZIP CODE)

 

(952) 937-4000

(REGISTRANT’S TELEPHONE NUMBER, INCLUDING AREA CODE)

 

N/A

(FORMER NAME OR FORMER ADDRESS, IF CHANGED SINCE LAST REPORT)

 


 

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligations of the registrant under any of the following provisions:

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4c))

 

 
 

 

Item 5.07     Submission of Matters to a Vote of Security Holders.

MTS Systems Corporation (the “Company”) held its annual meeting of shareholders on February 10, 2015 (the “Annual Meeting”). A total of 14,290,992 shares of the Common Stock, representing approximately 95% of the shares outstanding and eligible to vote and constituting a quorum, were represented in person or by proxy at the Annual Meeting. The final results for each of the matters submitted to a vote of shareholders at the Annual Meeting were as follows:

 

Proposal 1. All of the nine nominees for director were elected to serve until the next annual meeting of shareholders or until their successors are duly elected. The result of the votes to elect the nine directors was as follows:

 

Name For Withheld
David J. Anderson 13,040,233   24,386
Jeffrey A. Graves 12,895,140 169,479
David D. Johnson 13,040,215   24,404
Emily M. Liggett 12,938,280 126,339
Randy J. Martinez 13,039,762   24,857
Barb J. Samardzich 12,828,994 235,625
Michael V. Schrock 13,039,953   24,666
Gail P. Steinel 13,034,658   29,961
Chun Hung (Kenneth) Yu 13,010,872   53,747

 

Proposal 2. The appointment of KPMG LLP as the Company’s independent registered public accounting firm for fiscal 2015 was ratified by the vote set forth below.

 

For Against Abstain  
14,209,880 78,613 2,499  

 

Proposal 3. The compensation of the Company’s named executive officers as disclosed in the proxy statement for the Annual Meeting was approved on an advisory basis by the votes set forth below:

 

For Against Abstain Broker Non-Votes
12,755,979 292,982 15,658 1,226,373

 

Proposal 4. The Company’s Variable Compensation Plan was approved by the vote set forth below.

For Against Abstain Broker Non-Votes
12,761,557 286,977 16,085 1,226,373

 

2
 

 

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

  MTS SYSTEMS CORPORATION
(Registrant)
   
Date: February 12, 2015 By: /s/ Jeffrey P. Oldenkamp
    Jeffrey P. Oldenkamp
Senior Vice President and Chief Financial Officer
     

 

 

 

 

 

 

 

 

3